|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
18 May 2020
|
18 May 2020
Application to strike the company off the register
|
|
|
02 Mar 2020
|
02 Mar 2020
Registered office address changed from 16 Great Queen Street London WC2B 5DG England to 162 - 164 High Street Rayleigh Essex SS6 7BS on 2 March 2020
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 14 September 2019 with no updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 14 September 2018 with updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 14 September 2017 with no updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to 16 Great Queen Street London WC2B 5DG on 1 August 2016
|
|
|
24 Sep 2015
|
24 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW on 11 March 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Sub-division of shares on 4 November 2014
|
|
|
23 Jan 2015
|
23 Jan 2015
Resolutions
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
|
|
|
30 Sep 2013
|
30 Sep 2013
Annual return made up to 14 September 2013 with full list of shareholders
|
|
|
21 Sep 2012
|
21 Sep 2012
Director's details changed for Mr Scott John Beesley on 21 September 2012
|
|
|
14 Sep 2012
|
14 Sep 2012
Incorporation
|